Company NameDam Digital Ltd
Company StatusActive
Company Number07245704
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Previous NameDavies And More Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Alastair Cameron
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Torsten Peter Mauz
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Waxwell Road
Hullbridge
Essex
SS5 6HF
Director NameMs Nadia Turan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Irving Street
London
WC2H 7AU
Director NameMrs Faye Davies
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Road
Broxbourne
Hertfordshire
EN10 7JG
Director NameMr Glen Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Road
Broxbourne
Hertfordshire
EN10 7JG
Director NameMr Stuart Jonathan Toller
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Irving Street
London
WC2H 7AU

Contact

Websitedaviesandmore.com

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

150 at £1Peter Alastair Cameron
30.00%
Ordinary B
75 at £1Emma Louise Toller
15.00%
Ordinary C
75 at £1Stuart Jonathan Toller
15.00%
Ordinary C
50 at £1Faye Davies
10.00%
Ordinary A
50 at £1Glen Davies
10.00%
Ordinary A
50 at £1Nadia Turan
10.00%
Ordinary D
50 at £1Torsten Mauz
10.00%
Ordinary E

Financials

Year2014
Net Worth£23,500
Cash£19,847
Current Liabilities£62,072

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

24 September 2020Delivered on: 28 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 September 2020Registration of charge 072457040001, created on 24 September 2020 (24 pages)
18 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
1 November 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
30 June 2019Termination of appointment of Stuart Jonathan Toller as a director on 17 May 2019 (1 page)
30 June 2019Confirmation statement made on 6 May 2019 with updates (6 pages)
30 June 2019Director's details changed for Ms Nadia Turan on 20 June 2019 (2 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
2 July 2018Notification of Peter Alastair Cameron as a person with significant control on 1 May 2018 (2 pages)
2 July 2018Confirmation statement made on 6 May 2018 with updates (6 pages)
2 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 14
(5 pages)
2 July 2018Cessation of Peter Alastair Cameron as a person with significant control on 1 May 2018 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
16 August 2017Notification of Peter Alastair Cameron as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Peter Alastair Cameron as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 9
(8 pages)
3 August 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 9
(8 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
10 July 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 August 2016Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on 8 August 2016 (1 page)
8 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 400
(8 pages)
8 August 2016Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on 8 August 2016 (1 page)
8 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 400
(8 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 400
(7 pages)
1 March 2016Cancellation of shares. Statement of capital on 9 February 2016
  • GBP 400
(7 pages)
1 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 December 2015Company name changed davies and more LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
8 December 2015Company name changed davies and more LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
3 November 2015Termination of appointment of Faye Davies as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Faye Davies as a director on 22 October 2015 (1 page)
12 August 2015Termination of appointment of Glen Davies as a director on 10 August 2015 (1 page)
12 August 2015Termination of appointment of Glen Davies as a director on 10 August 2015 (1 page)
2 July 2015Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on 2 July 2015 (1 page)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(11 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(11 pages)
17 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(11 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
24 June 2014Appointment of Ms Nadia Turan as a director (2 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(9 pages)
24 June 2014Appointment of Ms Nadia Turan as a director (2 pages)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(9 pages)
24 June 2014Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 24 June 2014 (1 page)
24 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(9 pages)
24 June 2014Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 24 June 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 January 2014Appointment of Mr Torsten Peter Mauz as a director (2 pages)
6 January 2014Appointment of Mr Torsten Peter Mauz as a director (2 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(4 pages)
27 September 2012Appointment of Mr Stuart Jonathan Toller as a director (2 pages)
27 September 2012Appointment of Mr Stuart Jonathan Toller as a director (2 pages)
27 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
30 November 2011Registered office address changed from 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG United Kingdom on 30 November 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
(4 pages)
15 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
(4 pages)
6 July 2011Appointment of Mr Peter Alastair Cameron as a director (2 pages)
6 July 2011Appointment of Mr Peter Alastair Cameron as a director (2 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)